Eshton Pendle Limited

General information

Name:

Eshton Pendle Ltd

Office Address:

Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane BD17 7DB Shipley

Number: 04840377

Incorporation date: 2003-07-21

Dissolution date: 2019-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Eshton Pendle was created on 2003/07/21 as a private limited company. This firm head office was based in Shipley on Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane. This place zip code is BD17 7DB. The registration number for Eshton Pendle Limited was 04840377. Eshton Pendle Limited had been active for sixteen years up until 2019/12/23. 10 years ago this business changed its name from Eshton Investments to Eshton Pendle Limited.

In this specific firm, the majority of director's responsibilities up till now have been executed by James C. and Jonathan C.. Within the group of these two executives, James C. had supervised the firm for the longest period of time, having become a member of company's Management Board on 2003/07/22.

Executives who had control over the firm were as follows: Jonathan C. owned 1/2 or less of company shares. James C. owned 1/2 or less of company shares.

  • Previous company's names
  • Eshton Pendle Limited 2014-11-06
  • Eshton Investments Limited 2003-07-21

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 22 July 2003

Latest update: 2 July 2023

Jonathan C.

Role: Director

Appointed: 22 July 2003

Latest update: 2 July 2023

Jonathan C.

Role: Secretary

Appointed: 22 July 2003

Latest update: 2 July 2023

People with significant control

Jonathan C.
Notified on 14 April 2016
Nature of control:
1/2 or less of shares
James C.
Notified on 14 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 04 August 2019
Confirmation statement last made up date 21 July 2018
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

15 First Floor St. Pauls Street

Post code:

LS1 2JG

City / Town:

Leeds

HQ address,
2016

Address:

15 First Floor St. Pauls Street

Post code:

LS1 2JG

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Baker Fox Limited

Address:

Owl Cotes Barn Low Lane Cowling

Post code:

BD22 0LE

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode